Millgaet Media Ltd

DataGardener
millgaet media ltd
in liquidation
Micro

Millgaet Media Ltd

sc332339Private Limited With Share Capital

12 Carden Place, Aberdeen, Aberdeenshire, AB101UR
Incorporated

12/10/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Millgaet Media Ltd (sc332339) is a private limited with share capital incorporated on 12/10/2007 (18 years old) and registered in aberdeenshire, AB101UR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Millgaet media ltd is a design company based out of north ness business park lerwick, lerwick, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/10/2007
AB101UR
2 employees

Financial Overview

Total Assets

£1.43M

Liabilities

£520.0K

Net Assets

£909.1K

Cash

£81.5K

Key Metrics

2

Employees

3

Directors

2

Shareholders

11

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:05-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:13-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Termination Secretary Company With Name
Category:Officers
Date:29-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Legacy
Category:Mortgage
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Legacy
Category:Mortgage
Date:27-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-02-2011
Termination Secretary Company With Name
Category:Officers
Date:22-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:15-01-2010
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Address
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-07-2008
Legacy
Category:Mortgage
Date:12-07-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/07/2025
Filing Date24/09/2024
Latest Accounts31/10/2023

Trading Addresses

Toll Clock Shopping Centre, North Road, Lerwick, Shetland, ZE10PERegistered
Toll Clock Shopping Centre, North Road, Lerwick, Shetland, ZE10PERegistered
Unit 5R, Toll Clock Shopping Centre, Lerwick, Shetland, ZE10DE
Toll Clock Shopping Centre, North Road, Lerwick, Shetland, ZE10PERegistered
Unit 5R, Toll Clock Shopping Centre, Lerwick, Shetland, ZE10DE

Related Companies

2

Contact

01595690090
millgaet.com/
12 Carden Place, Aberdeen, Aberdeenshire, AB101UR